ZERTEC LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-06 with updates |
17/05/2317 May 2023 | Change of details for Hn Company Professional Ltd as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with updates |
13/05/2213 May 2022 | Change of details for Hn Company Professional Ltd as a person with significant control on 2020-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD United Kingdom to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 2022-02-23 |
08/02/228 February 2022 | Micro company accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD on 2021-12-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
01/06/201 June 2020 | DIRECTOR APPOINTED MR STEVEN VINCENT ROWE |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ELLEESHA PHILLIPS |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ZUZANA MICZKOVA |
21/05/2021 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM FLAT 978 AQUARIUS HOUSE 15 ST. GEORGE WHARF LONDON SW8 2LE ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/1913 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2019 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM |
13/03/1913 March 2019 | DIRECTOR APPOINTED MRS ZUZANA MICZKOVA |
13/03/1913 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HN (UK) LIMITED |
13/03/1913 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
13/03/1913 March 2019 | DIRECTOR APPOINTED MS ELLEESHA MARIE PHILLIPS |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company